Background WavePink WaveYellow Wave

PHONEFOOD LIMITED (05290184)

PHONEFOOD LIMITED (05290184) is an active UK company. incorporated on 18 November 2004. with registered office in Yeovil. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). PHONEFOOD LIMITED has been registered for 21 years. Current directors include CATCHPOLE, James Christopher, SMITH-HANSEN, Erik.

Company Number
05290184
Status
active
Type
ltd
Incorporated
18 November 2004
Age
21 years
Address
Somerton Road, Yeovil, BA22 8JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
CATCHPOLE, James Christopher, SMITH-HANSEN, Erik
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHONEFOOD LIMITED

PHONEFOOD LIMITED is an active company incorporated on 18 November 2004 with the registered office located in Yeovil. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). PHONEFOOD LIMITED was registered 21 years ago.(SIC: 46330)

Status

active

Active since 21 years ago

Company No

05290184

LTD Company

Age

21 Years

Incorporated 18 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Somerton Road Ilchester Yeovil, BA22 8JL,

Timeline

15 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Jan 22
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CATCHPOLE, James Christopher

Active
Ilchester, YeovilBA22 8JL
Secretary
Appointed 21 Sept 2023

CATCHPOLE, James Christopher

Active
Ilchester, YeovilBA22 8JL
Born September 1978
Director
Appointed 01 Aug 2023

SMITH-HANSEN, Erik

Active
Ilchester, YeovilBA22 8JL
Born December 1971
Director
Appointed 21 Sept 2023

FALKFJELL, Lise

Resigned
Ilchester, YeovilBA22 8JL
Secretary
Appointed 07 Jan 2022
Resigned 21 Sept 2023

HARRIS, Gareth Addison

Resigned
Ilchester, YeovilBA22 8JL
Secretary
Appointed 21 Jun 2010
Resigned 17 Oct 2018

HARTZ, John Frederick

Resigned
The Mill House, ReadingRG7 6LS
Secretary
Appointed 06 Dec 2004
Resigned 19 Sept 2006

MAFFIN, James Lyndon

Resigned
Ilchester, YeovilBA22 8JL
Secretary
Appointed 17 Oct 2018
Resigned 07 Jan 2022

WILSON, Nick

Resigned
Coldharbour Road, BristolBS6 7LU
Secretary
Appointed 19 Sept 2006
Resigned 21 Jun 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 2004
Resigned 06 Dec 2004

CHILDS, Gary Clifford

Resigned
The Walnut Tree, AxminsterEX13 7BN
Born September 1956
Director
Appointed 14 Dec 2004
Resigned 25 Apr 2005

FALKFJELL, Lise

Resigned
Ilchester, YeovilBA22 8JL
Born November 1970
Director
Appointed 01 Jun 2020
Resigned 21 Sept 2023

GLYN, Melvin

Resigned
Borsdane 1 The Village Green, WestburyBA13 4JZ
Born May 1956
Director
Appointed 14 Dec 2004
Resigned 22 May 2009

HAMILTON, Christian Sean

Resigned
7 Penryn Street, LondonNW1 1RL
Born April 1979
Director
Appointed 06 Dec 2004
Resigned 21 Jul 2005

HARRIS, Gareth Addison

Resigned
Ilchester, YeovilBA22 8JL
Born December 1963
Director
Appointed 21 Jun 2010
Resigned 17 Oct 2018

HARTZ, John Frederick

Resigned
The Mill House, ReadingRG7 6LS
Born June 1963
Director
Appointed 06 Dec 2004
Resigned 03 Nov 2008

JAMIESON, Iain Alexander

Resigned
Woodlands Chase, HorshamRH13 0NY
Born October 1966
Director
Appointed 21 Jul 2005
Resigned 19 Dec 2007

MAFFIN, James Lyndon

Resigned
Ilchester, YeovilBA22 8JL
Born August 1970
Director
Appointed 17 Oct 2018
Resigned 07 Jan 2022

MEADOWS, Nigel Dewis

Resigned
Thame Road, WallingfordOX10 7DU
Born May 1958
Director
Appointed 22 May 2009
Resigned 19 Dec 2018

RETTER, Linda Margaret

Resigned
The Old Greyhound, CrewkerneTA18 8QG
Born April 1963
Director
Appointed 14 Dec 2004
Resigned 13 Jul 2006

STOREY, Stuart Thomas

Resigned
Ilchester, YeovilBA22 8JL
Born December 1974
Director
Appointed 19 Dec 2018
Resigned 19 Dec 2018

STOREY, Stuart Thomas

Resigned
Ilchester, YeovilBA22 8JL
Born September 1974
Director
Appointed 19 Dec 2018
Resigned 01 Jun 2020

THOMPSON, Charles Creed

Resigned
28 Irene Road, LondonSW6 4AP
Born November 1956
Director
Appointed 18 Jan 2008
Resigned 03 Nov 2008

WILSON, Nick

Resigned
Coldharbour Road, BristolBS6 7LU
Born June 1971
Director
Appointed 19 Sept 2006
Resigned 21 Jun 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Nov 2004
Resigned 06 Dec 2004

Persons with significant control

1

Tine Sa

Active
Lakkegata 23, Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Auditors Resignation Company
11 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Move Registers To Registered Office Company
19 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Legacy
9 February 2010
MG02MG02
Legacy
9 February 2010
MG02MG02
Legacy
9 February 2010
MG02MG02
Legacy
9 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Auditors Resignation Company
18 January 2010
AUDAUD
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2009
AA01Change of Accounting Reference Date
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
353353
Legacy
19 January 2009
287Change of Registered Office
Legacy
19 January 2009
190190
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
403aParticulars of Charge Subject to s859A
Legacy
7 June 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2006
363aAnnual Return
Accounts With Made Up Date
10 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
27 January 2006
AAAnnual Accounts
Legacy
23 January 2006
225Change of Accounting Reference Date
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
6 January 2005
287Change of Registered Office
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
287Change of Registered Office
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Incorporation Company
18 November 2004
NEWINCIncorporation